Entity Name: | CENTRAL BREVARD SHRINE CLUB HOLDING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2024 (5 months ago) |
Document Number: | N10000003367 |
FEI/EIN Number |
23-7362739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1591 EAU GALLIE BLVD, MELBOURNE, FL, 32935 |
Address: | 5317 Beck Drive, Cocoa, FL, 32927, US |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lynch Raymond ASr. | Director | 1591 Eau Gallie Blvd, Melborne, FL, 32936 |
Rickards Harold RJr. | President | 3476 Rocky Gap Place, Cocoa, FL, 32926 |
Wise Scott J | Treasurer | 1460 Holiday Blvd., Merritt Island, FL, 32952 |
Donnelly Charles MSr. | Secretary | 5317 Beck Drive, Cocoa, FL, 32927 |
C. Morris A | Vice President | 123 Lost Lake Drive, Cocoa, FL, 32926 |
Lynch Raymond A | Agent | 1591 EAU GALLIE BLVD, MELBOURNE, FL, 32935 |
Weaver Chuck A | Vice President | 3873 S. Banana River Blvd.#402, Cocoa Beach, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-29 | 5317 Beck Drive, Cocoa, FL 32927 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-20 | Lynch, Raymond A | - |
REINSTATEMENT | 2018-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
REINSTATEMENT | 2024-11-29 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-05-13 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-25 |
REINSTATEMENT | 2018-10-06 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State